London
WC1V 6EA
Director Name | Mr Pendleton Clay Van Doren |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2022(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Ms Rochelle Joy Haden |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 08 January 2024(22 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Secretary Name | Ms Rochelle Joy Haden |
---|---|
Status | Current |
Appointed | 08 January 2024(22 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Christopher George Mutter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS |
Director Name | William Hai Bitan |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Rue Beaujoin 75008 Paris Foreign |
Secretary Name | Nicholas Deeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Park View Speldhurst Hill, Speldhurst Tunbridge Wells Kent TN3 0NE |
Director Name | Paul O'Dwyer |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 month after company formation) |
Appointment Duration | 5 months (resigned 30 August 2001) |
Role | Chartered Secretary |
Correspondence Address | 63 Ealing Village Ealing London W5 2NB |
Secretary Name | Paul O'Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 month after company formation) |
Appointment Duration | 5 months (resigned 30 August 2001) |
Role | Chartered Secretary |
Correspondence Address | 63 Ealing Village Ealing London W5 2NB |
Director Name | Mr Alan John Goldby |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 February 2002) |
Role | Accountant |
Correspondence Address | 33 Tyne Crescent Brickhill Bedford Bedfordshire MK41 7UJ |
Director Name | Neil Ray |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 February 2002) |
Role | Chartered Accountant |
Correspondence Address | 103 Defoe House Barbican London EC2Y 8ND |
Secretary Name | Mr Neil Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 72 Defoe House Barbican London EC2Y 8DN |
Director Name | Dominic James Alexander Mathon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 5 Burrows Mews Southwark London SE1 8LD |
Director Name | David Christian Warburton |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 June 2003) |
Role | Finance Director |
Correspondence Address | 11 De Vere Close Hatfield Peverel Essex CM3 2LS |
Director Name | Mr Neil Ray |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 72 Defoe House Barbican London EC2Y 8DN |
Director Name | Brendan Wynne Derek Connolly |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 22a Melbury Road London W14 8LT |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Piccards Sandy Lane Guildford Surrey GU3 1HF |
Director Name | Mr James Terrence John Loughrey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(2 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 28 February 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Secretary Name | Ian Farrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 April 2007) |
Role | Company Director |
Correspondence Address | 29 Alton Avenue Kings Hill West Malling Kent ME19 4ND |
Director Name | Mr Keith Wilman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(5 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Secretary Name | Christine Anne Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 June 2008) |
Role | Legal Counsel |
Correspondence Address | Cullamores Inkpen Road Kintbury Berkshire RG17 9UA |
Secretary Name | Mr James Terrence John Loughrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 February 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Jayesh Maroo |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Ursula Morgenstern |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2012(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2015) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Mr Adrian Paul Gregory |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2020) |
Role | Ceo Uk & I |
Country of Residence | England |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Mr Boris Hecker |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 February 2016(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2018) |
Role | Cfo Uk & I |
Country of Residence | England |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Mrs Delphine Soria Sak Bun |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2020(19 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 January 2024) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Secretary Name | Mrs Delphine Soria Sak Bun |
---|---|
Status | Resigned |
Appointed | 28 February 2020(19 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 January 2024) |
Role | Company Director |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Pendleton Clay Van Doren |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 March 2022) |
Role | Ceo Uk & I |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Ms Suzanne De Wit |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 March 2023(22 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 23 October 2023) |
Role | Alternate Director |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | londonandcapital.com |
---|---|
Telephone | 020 73963200 |
Telephone region | London |
Registered Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at $1 | Atos It Services Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £399,094,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
13 November 2020 | Amended accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
25 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
22 May 2020 | Appointment of Mr Pendleton Clay Van Doren as a director on 1 May 2020 (2 pages) |
22 May 2020 | Termination of appointment of Adrian Paul Gregory as a director on 1 May 2020 (1 page) |
2 March 2020 | Termination of appointment of James Terrence John Loughrey as a secretary on 28 February 2020 (1 page) |
2 March 2020 | Termination of appointment of James Terrence John Loughrey as a director on 28 February 2020 (1 page) |
2 March 2020 | Appointment of Mrs Delphine Soria Sak Bun as a director on 28 February 2020 (2 pages) |
2 March 2020 | Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
16 April 2018 | Change of details for Atos It Services Uk Limited as a person with significant control on 28 February 2018 (2 pages) |
28 February 2018 | Registered office address changed from 4 Triton Square Regent's Place London NW1 3HG to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 28 February 2018 (1 page) |
27 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
26 February 2018 | Termination of appointment of Boris Hecker as a director on 22 January 2018 (1 page) |
26 February 2018 | Appointment of Mr William James Donovan as a director on 22 January 2018 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
26 February 2016 | Appointment of Mr Boris Hecker as a director on 16 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr Boris Hecker as a director on 16 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Jayesh Maroo as a director on 16 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Jayesh Maroo as a director on 16 February 2016 (1 page) |
11 December 2015 | Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages) |
11 December 2015 | Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Ursula Morgenstern as a director on 1 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Ursula Morgenstern as a director on 1 December 2015 (1 page) |
22 May 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
22 May 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
4 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
13 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
27 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
14 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
11 April 2012 | Annual return made up to 26 February 2012 (16 pages) |
11 April 2012 | Annual return made up to 26 February 2012 (16 pages) |
22 February 2012 | Appointment of Ursula Morgenstern as a director (2 pages) |
22 February 2012 | Appointment of Ursula Morgenstern as a director (2 pages) |
22 February 2012 | Termination of appointment of Keith Wilman as a director (1 page) |
22 February 2012 | Termination of appointment of Keith Wilman as a director (1 page) |
13 July 2011 | Registered office address changed from 4 Triton Square Regents Place London NW1 3HG on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from 4 Triton Square Regents Place London NW1 3HG on 13 July 2011 (1 page) |
14 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
17 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (17 pages) |
17 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (17 pages) |
10 February 2011 | Director's details changed for Mr Keith Wilman on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr James Terrence John Loughrey on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr James Terrence John Loughrey on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr James Terrence John Loughrey on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Jayesh Maroo on 9 February 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Mr James Terrence John Loughrey on 9 February 2011 (1 page) |
10 February 2011 | Secretary's details changed for Mr James Terrence John Loughrey on 9 February 2011 (1 page) |
10 February 2011 | Director's details changed for Mr Keith Wilman on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Keith Wilman on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Jayesh Maroo on 9 February 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Mr James Terrence John Loughrey on 9 February 2011 (1 page) |
10 February 2011 | Director's details changed for Mr Jayesh Maroo on 9 February 2011 (2 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
18 March 2010 | Annual return made up to 26 February 2010 (17 pages) |
18 March 2010 | Annual return made up to 26 February 2010 (17 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
1 August 2008 | Director appointed mr jayesh maroo (1 page) |
1 August 2008 | Director appointed mr jayesh maroo (1 page) |
16 July 2008 | Secretary appointed james terrence john loughrey (1 page) |
16 July 2008 | Secretary appointed james terrence john loughrey (1 page) |
26 June 2008 | Appointment terminated secretary christine hickey (1 page) |
26 June 2008 | Appointment terminated secretary christine hickey (1 page) |
21 June 2008 | Appointment terminated director stuart curl (1 page) |
21 June 2008 | Appointment terminated director stuart curl (1 page) |
15 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
28 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
28 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
4 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
4 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
3 April 2007 | Return made up to 26/02/07; no change of members (7 pages) |
3 April 2007 | Return made up to 26/02/07; no change of members (7 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
3 May 2006 | Return made up to 26/02/06; full list of members (7 pages) |
3 May 2006 | Return made up to 26/02/06; full list of members (7 pages) |
6 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 January 2006 | Full accounts made up to 31 December 2004 (12 pages) |
31 January 2006 | Full accounts made up to 31 December 2004 (12 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
14 March 2005 | Return made up to 26/02/05; no change of members (7 pages) |
14 March 2005 | Return made up to 26/02/05; no change of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
15 April 2004 | Return made up to 26/02/04; no change of members
|
15 April 2004 | Return made up to 26/02/04; no change of members
|
26 March 2004 | New director appointed (1 page) |
26 March 2004 | New director appointed (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
4 March 2004 | Secretary resigned;director resigned (1 page) |
4 March 2004 | New director appointed (3 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (3 pages) |
4 March 2004 | New secretary appointed (1 page) |
4 March 2004 | Secretary resigned;director resigned (1 page) |
4 March 2004 | New secretary appointed (1 page) |
4 March 2004 | Director resigned (1 page) |
25 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
25 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
1 July 2003 | New director appointed (4 pages) |
1 July 2003 | New director appointed (4 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
24 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
24 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
17 March 2003 | Auditor's resignation (3 pages) |
17 March 2003 | Auditor's resignation (3 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
16 August 2002 | Resolutions
|
16 August 2002 | Resolutions
|
30 July 2002 | Secretary's particulars changed (1 page) |
30 July 2002 | Secretary's particulars changed (1 page) |
13 June 2002 | Return made up to 26/02/02; full list of members (7 pages) |
13 June 2002 | Return made up to 26/02/02; full list of members (7 pages) |
21 May 2002 | Resolutions
|
21 May 2002 | Ad 27/09/01--------- us$ si 1@1=1 us$ ic 1/2 (4 pages) |
21 May 2002 | Resolutions
|
21 May 2002 | Ad 27/09/01--------- us$ si 1@1=1 us$ ic 1/2 (4 pages) |
8 March 2002 | Resolutions
|
8 March 2002 | Resolutions
|
8 March 2002 | Declaration of assistance for shares acquisition (4 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Declaration of assistance for shares acquisition (4 pages) |
8 March 2002 | Declaration of assistance for shares acquisition (4 pages) |
8 March 2002 | Declaration of assistance for shares acquisition (4 pages) |
8 March 2002 | Declaration of assistance for shares acquisition (4 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Declaration of assistance for shares acquisition (4 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (1 page) |
20 February 2002 | New director appointed (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
14 December 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
14 December 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
7 December 2001 | Resolutions
|
7 December 2001 | Memorandum and Articles of Association (6 pages) |
7 December 2001 | Nc inc already adjusted 27/09/01 (1 page) |
7 December 2001 | Nc inc already adjusted 27/09/01 (1 page) |
7 December 2001 | Memorandum and Articles of Association (6 pages) |
7 December 2001 | Resolutions
|
24 October 2001 | Declaration of assistance for shares acquisition (4 pages) |
24 October 2001 | Declaration of assistance for shares acquisition (4 pages) |
24 October 2001 | Declaration of assistance for shares acquisition (4 pages) |
24 October 2001 | Declaration of assistance for shares acquisition (4 pages) |
24 October 2001 | Declaration of assistance for shares acquisition (4 pages) |
24 October 2001 | Declaration of assistance for shares acquisition (4 pages) |
24 October 2001 | Declaration of assistance for shares acquisition (4 pages) |
24 October 2001 | Declaration of assistance for shares acquisition (4 pages) |
24 October 2001 | Declaration of assistance for shares acquisition (4 pages) |
24 October 2001 | Declaration of assistance for shares acquisition (4 pages) |
24 October 2001 | Declaration of assistance for shares acquisition (4 pages) |
24 October 2001 | Declaration of assistance for shares acquisition (4 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ (1 page) |
21 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
13 August 2001 | New secretary appointed;new director appointed (3 pages) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New secretary appointed;new director appointed (3 pages) |
23 May 2001 | New secretary appointed;new director appointed (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | New secretary appointed;new director appointed (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | New director appointed (3 pages) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | New director appointed (3 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (3 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (3 pages) |
26 February 2001 | Incorporation (17 pages) |
26 February 2001 | Incorporation (17 pages) |